Search icon

69 EAST 3RD STREET ASSOCIATES, INC.

Company Details

Name: 69 EAST 3RD STREET ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1989 (36 years ago)
Entity Number: 1377712
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND YU Chief Executive Officer C/O YUCO MANAGEMENT, INC., 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
C/O YUCO MANAGEMENT, INC. DOS Process Agent 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2003-07-24 2013-08-07 Address 295 MADISON AVE / 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-07-24 2013-08-07 Address C/O YUCO MANAGEMENT, INC., 295 MADISON AVE / 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-07-24 2013-08-07 Address 295 MADISON AVE / 34TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-03-06 2003-07-24 Address 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-03-06 2003-07-24 Address CATHERINE YU, 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802060154 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171208006019 2017-12-08 BIENNIAL STATEMENT 2017-08-01
150821006020 2015-08-21 BIENNIAL STATEMENT 2015-08-01
130807006409 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110808002565 2011-08-08 BIENNIAL STATEMENT 2011-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State